Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOURCLAD LIMITED
Company Information for

COLOURCLAD LIMITED

CHESTER ROAD, MANCHESTER, M15,
Company Registration Number
02923938
Private Limited Company
Dissolved

Dissolved 2016-01-13

Company Overview

About Colourclad Ltd
COLOURCLAD LIMITED was founded on 1994-04-28 and had its registered office in Chester Road. The company was dissolved on the 2016-01-13 and is no longer trading or active.

Key Data
Company Name
COLOURCLAD LIMITED
 
Legal Registered Office
CHESTER ROAD
MANCHESTER
 
Filing Information
Company Number 02923938
Date formed 1994-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2016-01-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 00:34:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLOURCLAD LIMITED
The following companies were found which have the same name as COLOURCLAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLOURCLAD U.S.A., INC. 2101 CORPORATE BLVD. N.W. BOCA RATON FL 33431 Inactive Company formed on the 1994-06-14
COLOURCLAD LTD 77 HIGH STREET HADLEIGH BENFLEET SS7 2PA Active Company formed on the 2017-06-08

Company Officers of COLOURCLAD LIMITED

Current Directors
Officer Role Date Appointed
ERIC HIRST
Company Secretary 1997-02-28
STEPHEN LEAH
Director 1994-04-28
ANDREW TAYLOR
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-04-28 1997-02-28
STEPHEN LEAH
Company Secretary 1994-04-28 1995-04-28
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-04-28 1994-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LEAH GREENWAY PROPERTIES LIMITED Director 2004-02-09 CURRENT 2004-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2014
2013-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2013
2012-10-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-10-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2012
2012-09-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-07-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-06-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM UNIT 4A PALATINE INDUSTRIAL ESTATE, CAUSEWAY AVENUE WARRINGTON CHESHIRE WA4 6QQ
2012-05-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-11LATEST SOC11/05/11 STATEMENT OF CAPITAL;GBP 100
2011-05-11AR0128/04/11 FULL LIST
2010-12-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-04AR0128/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 28/04/2010
2009-12-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 28/04/2009
2008-10-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-24363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: UNIT 49 PALATINE INDUSTRIAL ESTATE CAUSEWAY AVENUE WARRINGTON CHESHIRE WA4 6QQ
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: UNIT 4A PALATINE INDUSTRIAL ESTATE CAUSEWAY AVENUE WARRINGTON CHESHIRE WA4 6QQ
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 14 BOLD STREET WARRINGTON CHESHIRE WA1 1DL
2006-05-09363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-22288aNEW DIRECTOR APPOINTED
2005-05-10363aRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-20363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-20363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-14363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-17363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-02363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/98
1998-05-21363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-10363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-10363sRETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS
1997-04-17288aNEW SECRETARY APPOINTED
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-22363sRETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS
1995-09-06395PARTICULARS OF MORTGAGE/CHARGE
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-18363(288)SECRETARY RESIGNED
1995-05-18363sRETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS
1995-05-1888(2)RAD 30/06/94--------- £ SI 9@1
1994-10-27288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-27287REGISTERED OFFICE CHANGED ON 27/10/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HSE 82-86 DEANSGATE MANCHESTER M3 2ER
1994-05-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4522 - Erection of roof covering & frames



Licences & Regulatory approval
We could not find any licences issued to COLOURCLAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-11
Meetings of Creditors2012-06-19
Appointment of Administrators2012-05-02
Fines / Sanctions
No fines or sanctions have been issued against COLOURCLAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOURCLAD LIMITED

Intangible Assets
Patents
We have not found any records of COLOURCLAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOURCLAD LIMITED
Trademarks
We have not found any records of COLOURCLAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOURCLAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4522 - Erection of roof covering & frames) as COLOURCLAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLOURCLAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCOLOURCLAD LIMITEDEvent Date2012-09-18
Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Beever and Struthers, St George’s House, 215-219 Chester Road, Manchester, M15 4JE on 02 October 2015 at 10.00 am and 10.30 am respectively, for the purposes of receiving a report and account by the Liquidator showing the manner in which the winding up of the company has been conducted and the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting:- That the Liquidator’s Receipts and Payments account and final report be approved and That the Liquidator be released from office. There will not be any further dividends declared to non-preferential unsecured creditors as the funds realised have been used to meet the expenses of the Liquidation. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. A member or creditor who wish to vote at the meetings should lodge a completed proxy form, together with a statement of claim, at the offices of Beever and Struthers, St George’s House, 215-219 Chester Road, Manchester, M15 4JE no later than 12.00 Noon on 1 October 2015. The proxy form and statement may be posted or sent by fax to 0161 835 3668. Date of Appointment: 18 September 2012 Office Holder details: Charles MacMillan , (IP No. 6000) of Beever and Struthers , St George’s House, 215-219 Chester Road, Manchester, M15 4JE . For further details contact: Jill Redmond, Tel: 0161 832 4901, Email: insolvency@beeverstruthers.co.uk Charles MacMillan , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOLOURCLAD LIMITEDEvent Date2012-06-12
In the High Court of Justice, Chancery Division Manchester District Registry case number 2519 Notice is hereby given by Charles MacMillan , of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE that a meeting of creditors of Colourclad Limited, St. Georges House, 215-219 Chester Road, Manchester, M15 4JE is to be held at the offices of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE on 02 June 2012 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting details in writing of your claim. C MacMillan , Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOLOURCLAD LIMITEDEvent Date2012-04-24
In the High Court of Justice, Chancery Division Manchester District Registry case number 2519 Charles MacMillan (IP No 6000 ), of Beever and Struthers , St George’s House, 215-219 Chester Road, Manchester, M15 4JE Further details contact: Charles MacMillan, Tel: 0161 832 4901. Alternative contactSimon Monks, Tel: 0161 838 1913. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyRICHARD TUCK LIMITEDEvent Date2008-11-19
In the High Court of Justice (Chancery Division) Companies Court case number 10367 A Petition to wind up the above-named Company of 21 Gold Tops, Newport, South Wales NP20 4PG , presented on 19 November 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 January 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2009. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7731. (Ref SLR 1360870/37/W.) :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2005-12-20
Stafford County Court  No 10 of 2005 Notice is hereby given that I, Ian William Kings, of Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland SR5 3JN, was appointed Liquidator of the above-named Company on 17 November 2005. I am a licensed Insolvency Practitioner and obtain my Insolvency Licence from the Institute of Chartered Accountants in England & Wales. All debts due to the Company should be sent to me at my address above. Creditors who have not yet lodged full details of their claim should do so immediately. I W Kings, Liquidator 12 December 2005.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOURCLAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLOURCLAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.